Orpington
Kent
BR6 9AE
Secretary Name | Geneivieve Gruindelingh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 74 Felstead Road Orpington Kent BR6 9AE |
Secretary Name | SBC Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 228a High Street Bromley Kent BR1 1PQ |
Registered Address | 228a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Geneivieve Gruindelingh 50.00% Ordinary B |
---|---|
1 at £1 | Warren Coates 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £75,018 |
Net Worth | -£16,451 |
Cash | £7,446 |
Current Liabilities | £24,072 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 June 2010 | Director's details changed for Warren Coates on 30 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Warren Coates on 30 April 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 August 2008 | Director's Change of Particulars / warren coates / 01/08/2008 / HouseName/Number was: , now: 74; Street was: 25 buckland road, now: felstead road; Post Code was: BR6 9SR, now: BR6 9AE (1 page) |
8 August 2008 | Secretary appointed geneivieve gruindelingh (1 page) |
8 August 2008 | Secretary appointed geneivieve gruindelingh (1 page) |
8 August 2008 | Director's change of particulars / warren coates / 01/08/2008 (1 page) |
8 August 2008 | Appointment terminated secretary sbc accountants LTD (1 page) |
8 August 2008 | Appointment Terminated Secretary sbc accountants LTD (1 page) |
30 April 2008 | Incorporation (12 pages) |
30 April 2008 | Incorporation (12 pages) |